Background WavePink WaveYellow Wave

TOWNCENTRE PROPERTIES LTD (03952495)

TOWNCENTRE PROPERTIES LTD (03952495) is an active UK company. incorporated on 21 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWNCENTRE PROPERTIES LTD has been registered for 26 years. Current directors include BERGER, Mordechai Jacob.

Company Number
03952495
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNCENTRE PROPERTIES LTD

TOWNCENTRE PROPERTIES LTD is an active company incorporated on 21 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWNCENTRE PROPERTIES LTD was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03952495

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Apr 17
Director Joined
Apr 17
Director Left
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Oct 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOORE, Ellis

Active
Ashtead Road, LondonE5 9BH
Secretary
Appointed 01 Mar 2017

BERGER, Mordechai Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 01 Mar 2017

MOORE, Judith Clare

Resigned
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 06 Apr 2000
Resigned 01 Mar 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 06 Apr 2000

MOORE, Ellis

Resigned
34 Ashtead Road, LondonE5 9BH
Born June 1957
Director
Appointed 06 Apr 2000
Resigned 04 Dec 2018

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Mar 2000
Resigned 06 Apr 2000

Persons with significant control

3

Yoel Berger

Active
Warwick Court, LondonE5 6JL
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017

Mr Yitzchok Berger

Active
Filey Avenue, LondonN16 6JL
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017

Mr Shloime Zalmen Berger

Active
Seymour Court, LondonN16 6AU
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Resolution
21 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
23 April 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
26 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
353353
Legacy
30 December 2002
287Change of Registered Office
Legacy
27 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363aAnnual Return
Legacy
6 November 2000
287Change of Registered Office
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation